HYDE DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Total exemption full accounts made up to 2024-09-29 |
22/04/2522 April 2025 | Confirmation statement made on 2025-04-08 with no updates |
29/09/2429 September 2024 | Annual accounts for year ending 29 Sep 2024 |
20/08/2420 August 2024 | Appointment of Mr Adam Martin Mannion as a secretary on 2024-08-20 |
20/08/2420 August 2024 | Termination of appointment of Joanne Jean Mannion as a secretary on 2024-08-10 |
09/04/249 April 2024 | Confirmation statement made on 2024-04-08 with updates |
08/04/248 April 2024 | Change of details for Adam Mannion as a person with significant control on 2024-03-01 |
08/04/248 April 2024 | Cessation of Susan Ann Bendall as a person with significant control on 2024-03-01 |
05/03/245 March 2024 | Total exemption full accounts made up to 2023-09-29 |
07/02/247 February 2024 | Confirmation statement made on 2024-02-04 with no updates |
29/09/2329 September 2023 | Annual accounts for year ending 29 Sep 2023 |
30/06/2330 June 2023 | Total exemption full accounts made up to 2022-09-29 |
14/03/2314 March 2023 | Cancellation of shares. Statement of capital on 2023-01-26 |
09/03/239 March 2023 | Purchase of own shares. |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-04 with updates |
17/02/2317 February 2023 | Change of details for Adam Mannion as a person with significant control on 2023-01-27 |
03/02/233 February 2023 | Cessation of Dean Patrick Mannion as a person with significant control on 2023-01-26 |
03/02/233 February 2023 | Termination of appointment of Dean Patrick Mannion as a director on 2023-01-26 |
09/12/229 December 2022 | Previous accounting period extended from 2022-03-30 to 2022-09-29 |
21/10/2221 October 2022 | Appointment of Mr Adam Mannion as a director on 2022-10-20 |
29/09/2229 September 2022 | Annual accounts for year ending 29 Sep 2022 |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-04 with no updates |
30/12/2130 December 2021 | Micro company accounts made up to 2021-03-30 |
30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
29/03/2129 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20 |
16/03/2116 March 2021 | PSC'S CHANGE OF PARTICULARS / ADAM MANNION / 09/03/2021 |
16/03/2116 March 2021 | PSC'S CHANGE OF PARTICULARS / MRS SUSAN ANN BENDALL / 09/03/2021 |
16/03/2116 March 2021 | PSC'S CHANGE OF PARTICULARS / MR DEAN PATRICK MANNION / 09/03/2021 |
16/03/2116 March 2021 | CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES |
08/04/208 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 043657440004 |
30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
23/03/2023 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES |
18/02/2018 February 2020 | REGISTERED OFFICE CHANGED ON 18/02/2020 FROM 31 WILMSLOW ROAD CHEADLE CHESHIRE SK8 1DR |
23/12/1923 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES |
14/12/1814 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
23/10/1823 October 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE JEAN MANNION / 23/10/2018 |
18/10/1818 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN PATRICK MANNION / 18/10/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES |
21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
24/08/1724 August 2017 | 04/02/16 FULL LIST AMEND |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/03/1616 March 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/03/1517 March 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/03/1413 March 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/03/1328 March 2013 | Annual return made up to 4 February 2013 with full list of shareholders |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
05/03/125 March 2012 | Annual return made up to 4 February 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/11/1117 November 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
02/03/112 March 2011 | Annual return made up to 4 February 2011 with full list of shareholders |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/02/1018 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / JOANNE JEAN MANNION / 18/02/2010 |
18/02/1018 February 2010 | Annual return made up to 4 February 2010 with full list of shareholders |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN PATRICK MANNION / 18/02/2010 |
22/12/0922 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
10/02/0910 February 2009 | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS |
21/01/0921 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
12/03/0812 March 2008 | RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS |
29/02/0829 February 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
31/07/0731 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
22/03/0722 March 2007 | RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS |
12/05/0612 May 2006 | RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS |
31/08/0531 August 2005 | PARTICULARS OF MORTGAGE/CHARGE |
17/08/0517 August 2005 | PARTICULARS OF MORTGAGE/CHARGE |
21/07/0521 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
23/06/0523 June 2005 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 |
16/02/0516 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
15/02/0515 February 2005 | RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS |
12/02/0512 February 2005 | PARTICULARS OF MORTGAGE/CHARGE |
17/08/0417 August 2004 | NEW SECRETARY APPOINTED |
17/08/0417 August 2004 | DIRECTOR RESIGNED |
17/08/0417 August 2004 | SECRETARY RESIGNED |
30/07/0430 July 2004 | NEW DIRECTOR APPOINTED |
10/06/0410 June 2004 | RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS |
07/06/047 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
14/05/0414 May 2004 | SECRETARY RESIGNED |
14/05/0414 May 2004 | NEW DIRECTOR APPOINTED |
14/05/0414 May 2004 | NEW SECRETARY APPOINTED |
14/05/0414 May 2004 | REGISTERED OFFICE CHANGED ON 14/05/04 FROM: UNIT 2, RELIANCE TRADING ESTATE, RELIANCE STREET, MANCHESTER, LANCASHIRE M40 3AG |
14/05/0414 May 2004 | DIRECTOR RESIGNED |
28/03/0328 March 2003 | £ NC 1000/28000 10/03/ |
28/03/0328 March 2003 | NC INC ALREADY ADJUSTED 10/03/03 |
28/03/0328 March 2003 | RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS |
26/02/0226 February 2002 | NEW SECRETARY APPOINTED |
26/02/0226 February 2002 | NEW DIRECTOR APPOINTED |
04/02/024 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
04/02/024 February 2002 | DIRECTOR RESIGNED |
04/02/024 February 2002 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company